Name: | FORT KNOX GOLD BUYER'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2009 (16 years ago) |
Entity Number: | 3780609 |
ZIP code: | 10917 |
County: | Orange |
Place of Formation: | New York |
Address: | 165 Route 32, Central Valley, NY, United States, 10917 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE CORTS | DOS Process Agent | 165 Route 32, Central Valley, NY, United States, 10917 |
Name | Role | Address |
---|---|---|
WAYNE CORTS | Chief Executive Officer | 165 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-04 | 2023-03-04 | Address | 36 HUDSON DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2023-03-04 | 2023-03-04 | Address | 36 HUDSON DRIVE, STONY POINTT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2013-04-25 | 2023-03-04 | Address | 36 HUDSON DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
2013-04-25 | 2023-03-04 | Address | 36 HUDSON DRIVE, STONY POINTT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2011-06-09 | 2013-04-25 | Address | 165 ROUTE 32, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process) |
2009-03-02 | 2023-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-02 | 2011-06-09 | Address | 282 ACKERTOWN ROAD, CHESTNUT RIDGE, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230304000348 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
230203002206 | 2023-02-03 | BIENNIAL STATEMENT | 2021-03-01 |
130425002147 | 2013-04-25 | BIENNIAL STATEMENT | 2013-03-01 |
110609000449 | 2011-06-09 | CERTIFICATE OF CHANGE | 2011-06-09 |
090302000268 | 2009-03-02 | CERTIFICATE OF INCORPORATION | 2009-03-02 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State